DOOBA LIMITED
Status | DISSOLVED |
Company No. | 07960278 |
Category | Private Limited Company |
Incorporated | 22 Feb 2012 |
Age | 12 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 6 months, 17 days |
SUMMARY
DOOBA LIMITED is an dissolved private limited company with number 07960278. It was incorporated 12 years, 3 months, 8 days ago, on 22 February 2012 and it was dissolved 6 months, 17 days ago, on 14 November 2023. The company address is Low Dyke House Low Dyke House, East Boldon, NE36 0PQ, Tyne And Wear, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Aug 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Paul Traynor-Richardson
Change date: 2019-08-02
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-02
New address: Low Dyke House Dipe Lane East Boldon Tyne and Wear NE36 0PQ
Old address: 5 Victoria Terrace Jarrow Tyne and Wear NE32 5SF
Documents
Cessation of a person with significant control
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Paul Traynor-Richardson
Cessation date: 2019-08-02
Documents
Change person director company with change date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-02
Officer name: Nicholas Paul Traynor-Richardson
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Paul Traynor-Richardson
Notification date: 2017-04-06
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts amended with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AAMD
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
Old address: 5 Ogle Grove Jarrow Tyne & Wear NE32 5YL
New address: 5 Victoria Terrace Jarrow Tyne and Wear NE32 5SF
Change date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Some Companies
C/O BRIGHT PARTNERSHIP VICTORIA HOUSE,HALE, ALTRINCHAM,WA15 9AF
Number: | 06855328 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENHANCE SPORT & HEALTH LIMITED
10 CEDAR AVENUE,BARNET,EN4 8DY
Number: | 08814599 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,N14 5JR
Number: | 09072996 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A LOUBET STREET,TOOTING,SW17 9HD
Number: | 08472465 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SOUTHERNHAY AVENUE,LEICESTER,LE2 3TU
Number: | 07688877 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 PASSAGE ROAD,BRISTOL,BS10 7DL
Number: | 09605936 |
Status: | ACTIVE |
Category: | Private Limited Company |